Search icon

HYPERION, INC. - Florida Company Profile

Company Details

Entity Name: HYPERION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPERION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G27006
FEI/EIN Number 592268191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14100 SW 136TH STREET, MIAMI, FL, 33186, US
Mail Address: C/O MARY ANN GLEASON, 14100 SW 36TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANA VICTOR Chief Operating Officer 14100 SW 136TH STREET, MIAMI, FL, 33186
MURPHY WM. P Chairman 14100 SW 136TH STREET, MIAMI, FL, 33186
MURPHY WM. P Director 14100 SW 136TH STREET, MIAMI, FL, 33186
YOUNG FRANK Chief Financial Officer 14100 SW 136TH STREET, MIAMI, FL, 33186
ELIAS RICHARD Director 471 ROVINO AVENUE, CORAL GABLES, FL, 33156
TURNER MARK Vice President 14100 SW 136TH STREET, MIAMI, FL, 33186
SECKINGER DAVIEL Director 5900 SW 73RD STREET, #208, SOUTH MIAMI, FL, 33143
BERNSTEIN JOEL Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-19 14100 SW 136TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 2001-10-19 - -
CHANGE OF MAILING ADDRESS 2001-10-19 14100 SW 136TH STREET, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 11900 BISCAYNE BLVD, STE 604, MIAMI, FL 33181 -
AMENDMENT 1996-05-09 - -

Documents

Name Date
REINSTATEMENT 2003-04-01
REINSTATEMENT 2001-10-19
ANNUAL REPORT 2000-04-17
Amendment 1999-10-13
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State